Search icon

EXECUTIVE PAINTING, LLC - Florida Company Profile

Company Details

Entity Name: EXECUTIVE PAINTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXECUTIVE PAINTING, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Aug 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Aug 2006 (19 years ago)
Document Number: L05000079760
FEI/EIN Number 203315312

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1113 W. WINGED FOOT CIRCLE, WINTER SPRINGS, FL, 32708, US
Mail Address: 1113 W. WINGED FOOT CIRCLE, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARMAN MICHAEL D Managing Member 1113 W. WINGED FOOT CIRCLE, WINTER SPRINGS, FL, 32708
HARMAN MICHAEL D Agent 1113 W. WINGED FOOT CIRCLE, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-26 1113 W. WINGED FOOT CIRCLE, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2009-03-26 1113 W. WINGED FOOT CIRCLE, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-26 1113 W. WINGED FOOT CIRCLE, WINTER SPRINGS, FL 32708 -
LC NAME CHANGE 2006-08-21 EXECUTIVE PAINTING, LLC -
AMENDMENT 2005-08-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State